Search icon

SATURN RETAIL OF NEW YORK, INC.

Company Details

Name: SATURN RETAIL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1997 (28 years ago)
Date of dissolution: 27 Jun 2005
Entity Number: 2170552
ZIP code: 10011
County: Onondaga
Place of Formation: New York
Principal Address: 6000 FAIRVIEW RD, STE 310, CHARLOTTE, NC, United States, 28210
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM O MUSGRAVE Chief Executive Officer 6000 FAIRVIEW RD, STE 310, CHARLOTTE, NC, United States, 28210

History

Start date End date Type Value
2000-02-10 2002-05-22 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-05-22 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1997-08-12 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-12 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050627000567 2005-06-27 CERTIFICATE OF DISSOLUTION 2005-06-27
030819002356 2003-08-19 BIENNIAL STATEMENT 2003-08-01
020522002943 2002-05-22 BIENNIAL STATEMENT 2001-08-01
000210002220 2000-02-10 BIENNIAL STATEMENT 1999-08-01
991203000950 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
970812000084 1997-08-12 CERTIFICATE OF INCORPORATION 1997-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State